Advanced company searchLink opens in new window

H2O REAL ESTATE LIMITED

Company number 08751519

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Oct 2023 CS01 Confirmation statement made on 23 October 2023 with updates
21 Aug 2023 AA Micro company accounts made up to 31 December 2022
01 Nov 2022 CS01 Confirmation statement made on 28 October 2022 with updates
01 Nov 2022 PSC04 Change of details for Mr David Lee Ogden as a person with significant control on 28 October 2022
01 Nov 2022 PSC04 Change of details for Mr David Charles Hough as a person with significant control on 28 October 2022
25 Jul 2022 AA Micro company accounts made up to 31 December 2021
28 Oct 2021 CS01 Confirmation statement made on 28 October 2021 with updates
29 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
29 Oct 2020 CS01 Confirmation statement made on 28 October 2020 with updates
08 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
28 Oct 2019 CS01 Confirmation statement made on 28 October 2019 with updates
03 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
10 Jan 2019 MR05 Part of the property or undertaking has been released and no longer forms part of charge 087515190001
29 Oct 2018 CS01 Confirmation statement made on 28 October 2018 with updates
21 May 2018 AA Unaudited abridged accounts made up to 31 December 2017
30 Oct 2017 CS01 Confirmation statement made on 28 October 2017 with updates
18 Jul 2017 AA Unaudited abridged accounts made up to 31 December 2016
28 Oct 2016 CS01 Confirmation statement made on 28 October 2016 with updates
15 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
24 Dec 2015 MR01 Registration of charge 087515190002, created on 18 December 2015
03 Nov 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
14 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Apr 2015 MR01 Registration of charge 087515190001, created on 8 April 2015
10 Nov 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
29 Aug 2014 AD01 Registered office address changed from Curo House Greenbox Westonhall Road Bromsgrove Worcestershire B60 4AL United Kingdom to 19 Vine Mews Vine Street Evesham Worcestershire WR11 4RE on 29 August 2014